BORO LEISURE LIMITED

06565113
LIBERTY WAY NUNEATON WARWICKSHIRE CV11 6RR

Documents

Documents
Date Category Description Pages
12 Jun 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 May 2024 gazette Gazette Notice Compulsory 1 Buy now
15 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Dec 2023 officers Termination of appointment of director (David Anderson) 1 Buy now
04 Dec 2023 officers Appointment of director (Mr David Anderson) 2 Buy now
02 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2023 officers Termination of appointment of director (David Anderson) 1 Buy now
01 Dec 2023 officers Termination of appointment of director (Nicholas Philip Thompson) 1 Buy now
01 Dec 2023 officers Termination of appointment of director (Robert Tidmarsh) 1 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Nov 2023 officers Change of particulars for director (Mr Robert Tidmarsh) 2 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2023 officers Appointment of director (Mr Nicholas Philip Thompson) 2 Buy now
23 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2023 officers Appointment of director (Mr Robert Tidmarsh) 2 Buy now
23 Nov 2023 officers Appointment of director (Mr David Anderson) 2 Buy now
23 Nov 2023 officers Termination of appointment of director (James Andrew Ginnelly) 1 Buy now
28 Jun 2023 accounts Annual Accounts 10 Buy now
19 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 4 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Dec 2020 officers Change of particulars for director (Mr James Andrew Ginnelly) 2 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jun 2020 accounts Annual Accounts 3 Buy now
01 Apr 2019 accounts Annual Accounts 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Feb 2019 officers Appointment of director (Mr James Andrew Ginnelly) 2 Buy now
28 Feb 2019 officers Termination of appointment of director (Nicholas Christopher Hawkins) 1 Buy now
28 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 capital Return of Allotment of shares 3 Buy now
06 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2018 officers Appointment of director (Mr Nicholas Christopher Hawkins) 2 Buy now
25 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Aug 2018 officers Termination of appointment of director (Lee Thorn) 1 Buy now
24 May 2018 accounts Annual Accounts 2 Buy now
25 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Jun 2017 accounts Annual Accounts 4 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 4 Buy now
18 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2016 officers Termination of appointment of director (Helen Elizabeth Thompson) 1 Buy now
07 Jun 2016 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2015 annual-return Annual Return 4 Buy now
29 May 2015 officers Termination of appointment of director (Ian Neale) 1 Buy now
29 May 2015 accounts Annual Accounts 7 Buy now
02 Feb 2015 officers Termination of appointment of secretary (Gemma Louise Brown) 1 Buy now
22 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Oct 2014 annual-return Annual Return 5 Buy now
16 Oct 2014 capital Return of Allotment of shares 3 Buy now
16 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 officers Appointment of director (Mrs Helen Elizabeth Thompson) 2 Buy now
14 Oct 2014 officers Appointment of director (Mr Lee Thorn) 2 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Ian Neale) 2 Buy now
02 May 2014 accounts Annual Accounts 6 Buy now
22 Oct 2013 annual-return Annual Return 3 Buy now
28 Mar 2013 accounts Annual Accounts 7 Buy now
22 Jan 2013 officers Termination of appointment of director (Kevin Harris-James) 2 Buy now
21 Jan 2013 officers Termination of appointment of director (Richard Dean) 1 Buy now
21 Jan 2013 officers Termination of appointment of director (Neil Hodgson) 1 Buy now
11 Oct 2012 officers Appointment of director (Neil Hodgson) 3 Buy now
08 Oct 2012 officers Termination of appointment of director (Neil Hodgson) 1 Buy now
14 Sep 2012 officers Appointment of director (Neil Hodgson) 3 Buy now
14 Sep 2012 officers Appointment of director (Mr Kevin Martin Harris-James) 3 Buy now
11 Sep 2012 officers Appointment of secretary (Gemma Louise Brown) 3 Buy now
31 Aug 2012 annual-return Annual Return 4 Buy now
31 Aug 2012 officers Termination of appointment of director (David Allen) 1 Buy now
26 Jul 2012 officers Appointment of director (Richard Dean) 4 Buy now
23 Apr 2012 annual-return Annual Return 4 Buy now
05 Apr 2012 officers Change of particulars for director (Mr Ian Neale) 2 Buy now
01 Mar 2012 accounts Annual Accounts 6 Buy now
10 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2011 officers Appointment of director (Mr David Raymond Allen) 2 Buy now
25 May 2011 annual-return Annual Return 3 Buy now
25 Feb 2011 accounts Annual Accounts 6 Buy now
09 Nov 2010 officers Termination of appointment of secretary (Dawn Towers) 2 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
07 Apr 2010 officers Appointment of secretary (Dawn Towers) 3 Buy now
07 Apr 2010 officers Termination of appointment of secretary (Paul Roberts) 2 Buy now
21 Jan 2010 accounts Annual Accounts 6 Buy now
18 May 2009 annual-return Return made up to 14/04/09; full list of members 3 Buy now
01 Aug 2008 officers Appointment terminated director ian brown 1 Buy now
18 Jun 2008 resolution Resolution 7 Buy now
16 Jun 2008 address Registered office changed on 16/06/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT 1 Buy now
12 Jun 2008 accounts Accounting reference date extended from 30/04/2009 to 31/05/2009 1 Buy now
30 May 2008 officers Director appointed ian brown 2 Buy now
28 Apr 2008 officers Secretary appointed paul roberts 2 Buy now
28 Apr 2008 officers Director appointed ian neale 2 Buy now
15 Apr 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
14 Apr 2008 incorporation Incorporation Company 9 Buy now